UKBizDB.co.uk

RP2 DEVELOPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rp2 Development Limited. The company was founded 6 years ago and was given the registration number 10862235. The firm's registered office is in OLDHAM. You can find them at Canada House, Unit 3c, Broadgate Oldham Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RP2 DEVELOPMENT LIMITED
Company Number:10862235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Canada House, Unit 3c, Broadgate Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY

Director12 July 2017Active

People with Significant Control

Mrs Justine Penrose Naviede
Notified on:28 September 2023
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pervaiz Naviede
Notified on:05 December 2020
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control as firm
Mr Atiq Saifuddin Karimbhai Anjarwalla
Notified on:13 May 2019
Status:Active
Date of birth:October 1960
Nationality:Kenyan
Country of residence:United Arab Emirates
Address:W501a, Saaha Offices, Block C, The Palace Downtown, Dubai, United Arab Emirates,
Nature of control:
  • Right to appoint and remove directors as trust
Fahmid Ali Rashid
Notified on:12 July 2017
Status:Active
Date of birth:October 1957
Nationality:Pakistani
Country of residence:England
Address:Canada House, Unit 3c, Broadgate, Oldham Broadway Business Park, Oldham, England, OL9 9XA
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
3s Holdings Ltd
Notified on:12 July 2017
Status:Active
Country of residence:Guernsey
Address:Sarnia House, Le Truchot, St Peter Port, Guernsey, GY1 4NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Richard Ashdown
Notified on:12 July 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Mentor House, Ainsworth Street, Blackburn, England, BB1 6AY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-04Address

Change registered office address company with date old address new address.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.